New Rochelle Water Co. v. City of New Rochelle

48 Misc. 2d 301, 264 N.Y.S.2d 737, 1965 N.Y. Misc. LEXIS 1387
CourtNew York Supreme Court
DecidedNovember 1, 1965
StatusPublished

This text of 48 Misc. 2d 301 (New Rochelle Water Co. v. City of New Rochelle) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
New Rochelle Water Co. v. City of New Rochelle, 48 Misc. 2d 301, 264 N.Y.S.2d 737, 1965 N.Y. Misc. LEXIS 1387 (N.Y. Super. Ct. 1965).

Opinion

Gerald Nolan, J.

On or about March 3, 1949, the plaintiff and defendant entered into an agreement in writing providing that the plaintiff would supply and deliver water to the defendant for the extinguishment of fires and other fire purposes through hydrants then set upon its mains in the City of New Rochelle and other hydrants which might be set from time to time. The agreement provided that such hydrants might be used for other municipal purposes, that the plaintiff would erect, from time to time such other hydrants as might be required, without extending its pipes, and that plaintiff might lay additional pipes and would maintain the hydrants and supply water, for a compensation provided therein.

Paragraph “Ninth” of the agreement provided as follows: ‘ ‘ When the City shall determine to make any change in the line or grade of, or to do any other public construction authorized by the City in any street which has been accepted by the City and in which there is an established grade, it will immediately notify the Water Company in writing, giving the particulars thereof. Thereupon the Water Company shall examine the same and promptly give notice to the City of resettings, replacements and repairs made necessary thereby and furnish with such notice an estimate of the cost thereof. If the City instructs the Water Company to proceed with the work in question, the Water Company shall do so and upon the completion of such work the Water Company shall certify the actual cost of the work in detail. If in any contract year the aggregate cost of all work so ordered by the City shall not exceed the sum of $600 the Water Company shall bear the total aggregate cost thereof but if the said aggregate cost in any contract year shall exceed $600 the City shall reimburse the Water Company for [303]*303the total excess over said $600 upon verification thereof by the City.” The agreement of March 3, 1949, was amended and extended by subsequent agreements which did not affect the provisions of paragraph “Ninth”, which were in full force and effect at the times hereinafter referred to.

On August 15, 1955, the Council of the City of New Rochelle adopted a resolution authorizing a petition to the Board of Supervisors of the County of Westchester to request the State of New York to allocate funds “ from the Federal Aid Improvement Program for Secondary Roads, for the construction and widening of Quaker Ridge Road ”, a street in the City of New Rochelle which had been accepted by the city and which then had an established grade. Apparently, as the result of a petition, pursuant to that resolution, the city was advised that funds had been allocated for the project, and the Department of Public Works of the county requested the city to secure the necessary rights of way for the widening.

On February 6, 1957, an ordinance was adopted by the City Council by which the city declared its intention “ to widen and pave Quaker Ridge Road from North Avenue to Weaver Street with funds allocated by the State of New York from the Federal Aid Program for the paving of Quaker Ridge Road; the cost of the acquisition of the necessary rights of way to be paid for by the City of New Rochelle ” and the City Manager was authorized and directed to take action to acquire the property necessary for its widening. On July 7, 1958, a communication from the County Commissioner of Public Works, stating that the State Department of Public Works had approved Quaker Ridge Road as eligible as a secondary Federal aid project was presented to the Board of Supervisors. The communication also stated that the Commissioner had received copies of an agreement, to be executed by the county, to maintain Quaker Ridge Road as a county road at county expense, after completion of the project by the State, and that plans therefor had been completed, submitted to the State and approved by the City of New Rochelle, which was then engaged in securing the necessary rights of way. By resolution adopted on that date the Board of Supervisors recommended that the maintenance agreement be signed by the County Executive, authorized the State Department of Public Works to apply to the Federal Government for the necessary funds, and agreed, on completion of the construction to maintain Quaker Ridge Road as a county road. On December 4, 1957, the City Council had adopted a resolution authorizing the City Manager to negotiate for property on Quaker Ridge Road for street widening purposes. That resolu[304]*304tion recited the fact that the Council had previously, on February 6,1957, “ declared its intention to widen and pave Quaker Ridge Road * * * with funds. allocated by the State of New York and the Federal Aid Program.” On July 16, 1958, the City Council adopted a resolution by which it agreed with the State Department of Public Works that the authorities of New Rochelle would not in the future permit encroachments on the right of way for the improvement of Quaker Ridge Road. This agreement was required pursuant to a ruling made by the Bureau of Public Roads with respect to Federal aid projects in cities or villages.

On or about May 12, 1959, the city presented a petition to this court asking for a judgment of condemnation, and authorizing the taking of the property necessary for the widening of Quaker Ridge Road. The petition stated that it was the intention of the city “in good faith to complete the improvements herein referred to ” and for which the properties were to be condemned. Judgment of condemnation was granted on May 29, 1959, and on June 1, 1959, the city informed the County Commissioner of Public Works that it had acquired title to the properties required for the project. On July 29, 1959, the State of New York entered into a contract with the Colonial Asphalt Paving Corp., of Mount Vernon, New York, for the performance of the construction work, which was subsequently completed pursuant thereto, and which involved changes in both the line and the grade of Quaker Ridge Road and would have necessitated resettings and replacements of plaintiff’s mains and hydrants in that highway. In the meantime the fact that the reconstruction and widening of the highway would require relocation of water mains and hydrants had been brought to plaintiff’s attention by the defendant and a dispute arose between them as to responsibility for the cost of such relocation. On September 29, 1959, the parties entered into a stipulation, as follows:

“1. The City of New Rochelle, without prejudice to any of its rights or defenses in any future action or proceeding, requests the New Rochelle Water Company to relocate its mains, hydrants and appurtenances on Quaker Ridge Road as may be required by the plans and specifications for the widening and regrading of Quaker Ridge Road,- said request being made so that the construction of Quaker Ridge Road may proceed.

“2. The New Rochelle Water Company, without prejudice to any of its rights or causes of action will relocate its mains, hydrants and appurtenances on Quaker Ridge Road, pursuant to the said request.

[305]*3051 ‘ 3. Said request and relocation shall not be construed to be a waiver of rights, causes of action or defenses of any of the parties to this agreement and shall be without prejudice to the legal rights of the parties with respect to the ultimate liability for the expense of said relocation.”

Thereafter the plaintiff relocated its facilities at a conceded cost of $29,229.26, over and above costs not recoverable under the contract.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Matter of Petition of Deering
93 N.Y. 361 (New York Court of Appeals, 1883)
Fleischman v. . Furgueson
119 N.E. 400 (New York Court of Appeals, 1918)
Transit Commission v. Long Island Railroad
171 N.E. 565 (New York Court of Appeals, 1930)
Borst v. Town of Sharon
24 A.D. 599 (Appellate Division of the Supreme Court of New York, 1898)

Cite This Page — Counsel Stack

Bluebook (online)
48 Misc. 2d 301, 264 N.Y.S.2d 737, 1965 N.Y. Misc. LEXIS 1387, Counsel Stack Legal Research, https://law.counselstack.com/opinion/new-rochelle-water-co-v-city-of-new-rochelle-nysupct-1965.